KNOWLEDGE TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Finn Jensen as a director on 2021-09-20

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL DONALD BERESFORD / 06/04/2016

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY KARIN CLEMENS COWAN

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DONALD BERESFORD / 21/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM THE TRAMSHED LOWER PARK ROW BRISTOL BS1 5BN

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/02/1616 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/03/148 March 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/03/148 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM KNOWLEDGE HOUSE 6 MEAD COURT COOPER ROAD THORNBURY BRISTOL AVON BS35 3UW

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/12/1231 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/01/1220 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/02/1110 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DONALD BERESFORD / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: KNOWLEDGE HOUSE CONCORDE ROAD PATCHWAY BRISTOL AVON BS12 5TB

View Document

23/10/0123 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/963 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FIRST GAZETTE

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: KNOWLEDGE HOUSE HILLDROP LANE RAMSBURY WILTSHIRE SN8 2RB

View Document

07/02/957 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/10/919 October 1991 EXEMPTION FROM APPOINTING AUDITORS 07/10/91

View Document

04/10/914 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 145 WHITELADIES RD CLIFTON BRISTOL BS8 2QB

View Document

28/05/9128 May 1991 FIRST GAZETTE

View Document

29/12/8829 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company